Search icon

R.E. DAVIS GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: R.E. DAVIS GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E. DAVIS GENERAL CONTRACTOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2003 (22 years ago)
Date of dissolution: 16 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P03000118081
FEI/EIN Number 300214705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1424 E. LEE ST., PENSACOLA, FL, 32503, US
Mail Address: 1424 E. LEE ST., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBIN E President P.O. BOX 2321, PENSACOLA, FL, 32513
DAVIS ROBIN E Secretary P.O. BOX 2321, PENSACOLA, FL, 32513
DAVIS ROBIN E Treasurer P.O. BOX 2321, PENSACOLA, FL, 32513
DAVIS ROBIN E Director P.O. BOX 2321, PENSACOLA, FL, 32513
DAVIS ROBIN E Agent 1424 E. LEE ST., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1424 E. LEE ST., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2010-01-07 1424 E. LEE ST., PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2010-01-07 DAVIS, ROBIN EPSTD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State